Background WavePink WaveYellow Wave

S L MANAGEMENT COMPANY LIMITED (11423088)

S L MANAGEMENT COMPANY LIMITED (11423088) is an active UK company. incorporated on 19 June 2018. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. S L MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ARMITAGE, Jessica June, HUSTWITT, Justin John, LEE, Penelope Jane, Ms. and 4 others.

Company Number
11423088
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMITAGE, Jessica June, HUSTWITT, Justin John, LEE, Penelope Jane, Ms., O'NEILL, Margaret, PEILE, John Robin Kitchener, SCHUCHMANN-STIEGLER, Mechthild, TAYLOR, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S L MANAGEMENT COMPANY LIMITED

S L MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. S L MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11423088

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

4 South Lodge 61 Ham Common Richmond Surrey TW10 7JL United Kingdom
From: 19 June 2018To: 21 May 2020
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ARMITAGE, Jessica June

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born November 1972
Director
Appointed 23 Sept 2022

HUSTWITT, Justin John

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born September 1967
Director
Appointed 05 Aug 2019

LEE, Penelope Jane, Ms.

Active
Matham Road, East MoleseyKT8 0SX
Born October 1948
Director
Appointed 05 Aug 2019

O'NEILL, Margaret

Active
65 Ham Common, RichmondTW10 7JL
Born June 1938
Director
Appointed 05 Aug 2019

PEILE, John Robin Kitchener

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born April 1942
Director
Appointed 19 Jun 2018

SCHUCHMANN-STIEGLER, Mechthild

Active
South Lodge, RichmondTW10 7JL
Born August 1950
Director
Appointed 05 Aug 2019

TAYLOR, Richard

Active
61 Ham Common, RichmondTW10 7JL
Born September 1949
Director
Appointed 29 Jun 2021

PEILE, Sylvia Valentine

Resigned
Park Road, Kingston Upon ThamesKT1 4AS
Secretary
Appointed 19 Jun 2018
Resigned 01 Dec 2024

JAFFREY, Darren Kenneth

Resigned
Priory Road, RichmondTW9 3DQ
Born June 1965
Director
Appointed 05 Aug 2019
Resigned 29 Jun 2021

MITCHELL, Catherine Marion

Resigned
South Lodge, RichmondTW10 7JL
Born April 1966
Director
Appointed 05 Aug 2019
Resigned 23 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

John Robin Kitchener Peile

Ceased
South Lodge, RichmondTW10 7JL
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Incorporation Company
19 June 2018
NEWINCIncorporation